CLINIQUE ANTI-TABAGISME 2000 INC.

Address:
552 Ste-catherine Est, Montreal, QC H2L 2E1

CLINIQUE ANTI-TABAGISME 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 1069381. The registration start date is January 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1069381
Corporation Name CLINIQUE ANTI-TABAGISME 2000 INC.
Registered Office Address 552 Ste-catherine Est
Montreal
QC H2L 2E1
Incorporation Date 1981-01-13
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GEORGETTE CHASTENAIS 758, 2EME AVENUE, P A T QC H1B 4B4, Canada
HELENE PELLETIER 6410 LOUIS-DUPIRE, MONTREAL QC H1M 1A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-12 1981-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-13 current 552 Ste-catherine Est, Montreal, QC H2L 2E1
Name 1981-01-13 current CLINIQUE ANTI-TABAGISME 2000 INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-05-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-01-13 1985-05-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-01-13 Incorporation / Constitution en société

Office Location

Address 552 STE-CATHERINE EST
City MONTREAL
Province QC
Postal Code H2L 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Aliments Brindasi Foods Inc. 576 Ste-catherine Street East, Suite 111, Montreal, QC H2L 2E1 1990-11-19
Gestion Andre Senecal Inc. 576 Est Rue Ste-catherine, Montreal, QC H2L 2E1 1977-07-11
2970546 Canada Inc. 576 Ste-catherine Street East, Suite 111, Montreal, QC H2L 2E1 1993-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
GEORGETTE CHASTENAIS 758, 2EME AVENUE, P A T QC H1B 4B4, Canada
HELENE PELLETIER 6410 LOUIS-DUPIRE, MONTREAL QC H1M 1A6, Canada

Entities with the same directors

Name Director Name Director Address
95310 CANADA LIMITEE HELENE PELLETIER 112 RUE ROY, LEMOYNE QC J4R 2H8, Canada
MINISTÈRES HÉLÈNE PELLETIER MINISTRIES HELENE PELLETIER 4150 JUDSON COMMON, BURLINGTON ON L7M 0G4, Canada
LA PATISSERIE DALANI INC. HELENE PELLETIER 121 OSTIGUY, LAVALTRIE QC , Canada
Les Services Documents-Aide Inc. HELENE PELLETIER 243 MONSEIGNEUR TABAU, BOUCHERVILLE QC J4B 2K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L2E1

Similar businesses

Corporation Name Office Address Incorporation
S.a.f.a.e. Inc. (systemes Anti-foudre Anti Electromagnetique) 1807 Jean Talon Est, Montreal, QC H2E 1T4 1989-04-20
Fondation Pour L'avancement De La Recherche Anti-Âge 95 Rue Gagnon, Saint-lautrent, QC H4N 1T1 2000-04-06
Monsieur Ecran Anti-reflets Inc. 6600 Trans Canadian Road, Room 750, Pte Claire, QC H9R 4S2 1985-03-21
Juventas (youngevive) Institute of Clinical Gerontology for Anti-aging Therapies (a3p) Inc. 433 D Second Street East, Suite 3345, Cornwall, ON K6H 6C6 1982-10-12
Global Anti-corruption Task Force 1769 St.laurent #119, Ottawa, ON K1G 5K7 2018-07-03
Anti-odeurs Et Multi-projets Inc. 1939 La Grande-ligne, Sainte-catherine De La Jacques-c, QC G3N 0H3 2009-04-01
Iotex Anti-infection Products Inc. 19 Hart Drive, Unit 111, Barrie, ON L4N 5M3 2016-07-27
Transcontinental Anti-corruption Watch 331 Cooper Street, Ottawa, ON K2P 0G5 2017-06-12
P.c. Vision Anti-reflet Inc. 4509 Levy, St-laurent, QC H4R 2L8 1988-02-23
Mr. Anti-rouille Outaouais Inc. 30 Rue Pigalle, Gatineau, QC J8T 4Y5 1986-04-28

Improve Information

Please provide details on CLINIQUE ANTI-TABAGISME 2000 INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches